Background WavePink WaveYellow Wave

TEKTRONIX U.K.LIMITED (00513537)

TEKTRONIX U.K.LIMITED (00513537) is an active UK company. incorporated on 22 November 1952. with registered office in Bracknell. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). TEKTRONIX U.K.LIMITED has been registered for 73 years. Current directors include BERMAN, Rachel, KULKARNI, Srihari Gopal.

Company Number
00513537
Status
active
Type
ltd
Incorporated
22 November 1952
Age
73 years
Address
Capitol Building, Bracknell, RG12 8FZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BERMAN, Rachel, KULKARNI, Srihari Gopal
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKTRONIX U.K.LIMITED

TEKTRONIX U.K.LIMITED is an active company incorporated on 22 November 1952 with the registered office located in Bracknell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). TEKTRONIX U.K.LIMITED was registered 73 years ago.(SIC: 26511)

Status

active

Active since 73 years ago

Company No

00513537

LTD Company

Age

73 Years

Incorporated 22 November 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Capitol Building Oldbury Bracknell, RG12 8FZ,

Previous Addresses

Building a One Thames Valley Wokingham Road Bracknell Berkshire RG42 1NG
From: 12 December 2013To: 31 August 2018
Western Peninsula Western Road Bracknell Berkshire RG12 1RF
From: 22 November 1952To: 12 December 2013
Timeline

26 key events • 1952 - 2025

Funding Officers Ownership
Company Founded
Nov 52
Capital Update
Dec 09
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Owner Exit
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Dec 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Dec 24
Owner Exit
Mar 25
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BERMAN, Rachel

Active
Oldbury, BracknellRG12 8FZ
Born March 1979
Director
Appointed 22 Mar 2022

KULKARNI, Srihari Gopal

Active
Oldbury, BracknellRG12 8FZ
Born September 1979
Director
Appointed 29 Nov 2023

MACPHERSON, Grant

Resigned
Wokingham Road, BracknellRG42 1NG
Secretary
Appointed 09 Jan 2015
Resigned 31 Aug 2018

STONE, Derek Charles

Resigned
Meadow End, BledlowHP27 9PJ
Secretary
Appointed 01 Jun 2004
Resigned 12 Nov 2014

TONG, Peter Charles

Resigned
Oaktree House 32 Springwood, Waltham CrossEN7 6AZ
Secretary
Appointed N/A
Resigned 01 Jun 2004

BALLEYGUIER, Claude Henri Marie Jacques

Resigned
81 Route De La Reine, 92100 Boulogne
Born October 1951
Director
Appointed 28 Nov 1996
Resigned 24 Dec 1997

BANSAL, Rohit

Resigned
Oldbury, BracknellRG12 8FZ
Born June 1977
Director
Appointed 15 Jan 2024
Resigned 12 Dec 2024

BARKENAES, Jan Erik

Resigned
Cranbourne Chase, WindsorSL4 2EG
Born May 1965
Director
Appointed 11 Sept 2003
Resigned 25 Oct 2005

CAREW JONES, David Osman

Resigned
9 Morley Road, FarnhamGU9 8LX
Born May 1957
Director
Appointed 25 Oct 2005
Resigned 04 Jan 2008

DALTON, James Francis

Resigned
1505 Se Oxford Lane, Milwaukie
Born October 1958
Director
Appointed 16 May 2007
Resigned 04 Jan 2008

FARRELL, David

Resigned
Wokingham Road, BracknellRG42 1NG
Born February 1977
Director
Appointed 26 May 2016
Resigned 10 Jul 2018

HAGEN, Eric

Resigned
Cranbourne Chase, WindsorSL4 2EG
Born June 1963
Director
Appointed 24 May 2001
Resigned 11 Sept 2003

HEYN, Thomas

Resigned
Narzissenweg 23, Aschau83229
Born February 1954
Director
Appointed 01 Feb 1996
Resigned 28 Nov 1996

HIRSCH, Corey Lewis

Resigned
4 St James Courtyard, MarlowSL7 1GA
Born November 1956
Director
Appointed 15 Feb 2000
Resigned 24 May 2001

HUDDLESTONE, Neil

Resigned
Wildwood, Gerrards CrossSL9 7NF
Born January 1948
Director
Appointed 01 Jun 2004
Resigned 16 May 2007

LAMPRECHT, Rudolf

Resigned
Nordl Muchnerster 17, MunichFOREIGN
Born October 1948
Director
Appointed 16 Sept 1994
Resigned 31 Jan 1996

MACPHERSON, Grant

Resigned
Wokingham Road, BracknellRG42 1NG
Born June 1968
Director
Appointed 09 Jan 2015
Resigned 31 Aug 2018

MCELFRESH, Buddy Francis

Resigned
PO BOX 3540, Oregon99707
Born September 1939
Director
Appointed N/A
Resigned 16 Sept 1994

MCNINCH, Robert Hepburn

Resigned
63 Abingdon Road, LondonW8 6AN
Born March 1954
Director
Appointed 01 Jun 1995
Resigned 27 Apr 1998

NORMAN, David Richard

Resigned
Bundestrasse 5, ZugFOREIGN
Born September 1952
Director
Appointed N/A
Resigned 30 Jun 1993

PRENTICE, Sue-Ann

Resigned
Oldbury, BracknellRG12 8FZ
Born November 1977
Director
Appointed 19 Dec 2019
Resigned 22 Mar 2022

RODERICKS, Roger Francois

Resigned
3 Ascott Avenue, LondonW5 3XL
Born November 1953
Director
Appointed 25 Jun 1999
Resigned 01 Jan 2000

SINKINSON, Trevor

Resigned
Oldbury, BracknellRG12 8FZ
Born May 1971
Director
Appointed 27 May 2016
Resigned 19 Dec 2019

STOJANOVIC, Ana

Resigned
Oldbury, BracknellRG12 8FZ
Born December 1983
Director
Appointed 19 Dec 2019
Resigned 16 Dec 2021

STONE, Derek Charles

Resigned
Meadow End, BledlowHP27 9PJ
Born September 1963
Director
Appointed 09 Jan 1998
Resigned 12 Nov 2014

TONG, Peter Charles

Resigned
Oaktree House 32 Springwood, Waltham CrossEN7 6AZ
Born May 1947
Director
Appointed 16 Sept 1994
Resigned 01 Jun 2004

TWYMAN, Nicholas John

Resigned
Leahurst, RomseySO51 6FE
Born September 1959
Director
Appointed 18 Nov 1992
Resigned 01 Jun 1995

VERDIER, Francis Jean Philippe

Resigned
Rambeigstr 8, MunichFOREIGN
Born March 1952
Director
Appointed 16 Sept 1994
Resigned 29 Sept 1995

WARD, Keith Graham

Resigned
12 Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 04 Jan 2008
Resigned 27 May 2016

WHITEHEAD, Philip Bernard

Resigned
Dairy Cottage, BasingstokeRG25 2RE
Born March 1951
Director
Appointed 04 Jan 2008
Resigned 27 May 2016

WILLS, Richard Howard

Resigned
1a Daleside, Gerrards CrossSL9 7JF
Born February 1955
Director
Appointed 24 Dec 1997
Resigned 01 Jun 1999

WRAY, Philip Michael

Resigned
Oldbury, BracknellRG12 8FZ
Born September 1978
Director
Appointed 10 Jul 2018
Resigned 14 Jun 2023

WRIGHT, Sally

Resigned
Oldbury, BracknellRG12 8FZ
Born October 1976
Director
Appointed 31 Aug 2018
Resigned 19 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
4000 Center At North Hills, Raleigh Nc 27609

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
Crompton Close, BasildonSS14 3BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2018
Ceased 21 Mar 2025

Grant Macpherson

Ceased
Wokingham Road, BracknellRG42 1NG

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

196

Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Legacy
14 December 2009
SH20SH20
Legacy
14 December 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 December 2009
SH19Statement of Capital
Resolution
14 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
12 December 2008
SH20SH20
Legacy
12 December 2008
CAP-SSCAP-SS
Legacy
12 December 2008
CAP-MDSCCAP-MDSC
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
363aAnnual Return
Legacy
2 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
14 April 2007
AAMDAAMD
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
244244
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
17 March 2005
244244
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288cChange of Particulars
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
287Change of Registered Office
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
27 March 2003
244244
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288cChange of Particulars
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288cChange of Particulars
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 March 1998
AAAnnual Accounts
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
88(2)R88(2)R
Legacy
20 June 1997
123Notice of Increase in Nominal Capital
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 December 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Accounts With Accounts Type Full Group
15 December 1995
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
28 June 1995
288288
Legacy
22 June 1995
288288
Accounts With Accounts Type Full Group
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
26 September 1994
288288
Memorandum Articles
19 July 1994
MEM/ARTSMEM/ARTS
Resolution
19 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Legacy
26 November 1992
288288
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
363b363b
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
24 September 1991
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
17 April 1990
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
27 October 1989
288288
Legacy
16 August 1989
288288
Legacy
11 July 1989
288288
Legacy
17 February 1989
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
26 October 1988
288288
Accounts With Accounts Type Full Group
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
363363
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Accounts With Made Up Date
11 November 1983
AAAnnual Accounts
Accounts With Made Up Date
6 December 1982
AAAnnual Accounts
Accounts With Made Up Date
17 November 1981
AAAnnual Accounts
Accounts With Made Up Date
26 November 1980
AAAnnual Accounts
Miscellaneous
22 November 1952
MISCMISC
Incorporation Company
22 November 1952
NEWINCIncorporation